logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Andrew

    Related profiles found in government register
  • Davies, Andrew
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Goosemoor Lane, Erdington, Birmingham, B23 5PN, England

      IIF 1
    • icon of address 28, Goosemoor Lane, Erdington, Birmingham, B23 5PN, United Kingdom

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 3
  • Davies, Andrew
    British insulation technician born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Levens Place, Ince, Wigan, Lancashire, WN2 2NW, England

      IIF 4
  • Davies, Andrew
    British operations director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Goosemoor Lane, Erdington, Birmingham, B23 5PN

      IIF 5
    • icon of address 28, Goosemoor Lane, Erdington, Birmingham, B23 5PN, United Kingdom

      IIF 6
  • Davies, Andrew
    British project manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Station Approach West, Earlswood, Surrey, RH16 6HP, United Kingdom

      IIF 7
  • Davies, Andrew
    British managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Sorrel Drive, Kirkby-in-ashfield, Nottingham, NG17 8RW, England

      IIF 8
  • Davies, Andrew
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
    • icon of address 225, Munster Road, Fulham, London, SW6 6BU, United Kingdom

      IIF 11
    • icon of address 26, Rowallan Road, Fulham, London, SW6 6AG, United Kingdom

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Davies, Andrew
    English sap admin born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Davies, Andrew Gwyn
    British managing director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Market Square, Charles Street, Milford Haven, Pembrokeshire, SA73 2AE, Wales

      IIF 15
  • Davies, Andrew John
    British chartered accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Clarendon Drive, Putney, London, SW15 1AH

      IIF 16
  • Davies, Andrew John
    British chief financial officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyd's Building, One Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 17 IIF 18
  • Davies, Andrew John
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fenchurch Street, London, EC3M 3AZ, United Kingdom

      IIF 19
  • Davies, Andrew John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fenchurch Street, London, EC3M 3AZ, United Kingdom

      IIF 20
  • Davies, Andrew John
    British finance director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Clarendon Drive, Putney, London, SW15 1AH

      IIF 21
  • Davies, Andrew John
    British group financial controller born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Clarendon Drive, Putney, London, SW15 1AH

      IIF 22
  • Davies, Andrew Martin
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address 39, Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE, United Kingdom

      IIF 27
  • Davies, Andrew Martin
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands, B76 1WE

      IIF 28
  • Davies, Andrew Martin
    British software born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands, B76 1WE

      IIF 29
  • Davies, Andrew John
    English director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kenyon Street, Fulham, London, SW6 6JZ, England

      IIF 30
    • icon of address 3, Kenyon Street, London, SW6 6JZ, United Kingdom

      IIF 31
  • Davies, Andrew John
    English retailer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Kenyon Street, London, SW6 6JZ, England

      IIF 32
  • Mr Andrew Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Marley Fields, Leighton Buzzard, Bedfordshire, LU7 4WJ, United Kingdom

      IIF 33
  • Andrew Davies
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Munster Road, London, SW6 6BU, United Kingdom

      IIF 34
  • Andrew Davies
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Davies, Andrew
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 4th Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 36
  • Davies, Andrew
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JH

      IIF 37
    • icon of address Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JL, England

      IIF 38 IIF 39
    • icon of address Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JL, United Kingdom

      IIF 40 IIF 41
    • icon of address Apartment 214, Islington Gates, Fleet Street, Birmingham, West Midlands, B3 1JL, England

      IIF 42 IIF 43 IIF 44
  • Davies, Andrew
    British manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2 New Hampton Lofts, 91 Branston Street, Birmingham, West Midlands, B18 6BF

      IIF 48 IIF 49
  • Davies, Andrew
    British director born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 180 Brecon Road, Ystradgynlais, Swansea, SA9 1QT, United Kingdom

      IIF 50
  • Davies, Andrew
    British self employed born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 180, Brecon Road, Ystradgynlais, Swansea, SA9 1QT, Wales

      IIF 51
  • Davies, Andrew
    British engineer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Matilda Street, Sheffield, S1 4QF

      IIF 52
  • Mr Andrew Davies
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Brecon Road, Ystradgynlais, Swansea, SA9 1QT, United Kingdom

      IIF 53
    • icon of address 180 Brecon Road, Ystradgynlais, Swansea, West Glamorgan, SA9 1QT, Wales

      IIF 54
  • Mr Andrew Davies
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Sorrel Drive, Kirkby-in-ashfield, Nottingham, NG17 8RW, England

      IIF 55
  • Davies, Andrew
    British director born in December 1970

    Registered addresses and corresponding companies
    • icon of address 180 Brecon Road, Ystradgynlais, Swansea, West Glamorgan, SA9 1QT, Wales

      IIF 56
  • Mr Andrew Davies
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57 IIF 58
    • icon of address 26, Rowallan Road, Fulham, London, SW6 6AG, United Kingdom

      IIF 59
  • Davies, Andrew John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew John
    British finance director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew John
    British group financial controller born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helen's, C/o Aviva Plc, St Helen's (floor 21), 1 Undershaft, London, EC3P 3DQ, England

      IIF 100
  • Davies, Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JH

      IIF 101
  • Davies, Andrew
    Welsh accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PL

      IIF 102
    • icon of address 41, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PL, England

      IIF 103 IIF 104
  • Davies, Andrew
    Welsh director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew
    Welsh finance director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew
    Welsh director born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, Hamilton Terrace, Milford Haven, SA73 3JP, Wales

      IIF 119
  • Davies, Andrew Gwyn
    British commercial manager born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38 Kiln Road, Johnston, Haverfordwest, Dyfed, SA62 3PF

      IIF 120
  • Davies, Andrew Gwyn
    British director born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, 22 Market Square, Milford Haven, Sa67 8re, Wales, SA73 2AE, United Kingdom

      IIF 121
  • Davies, Andrew Robert
    British business manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 4th Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 122
  • Davies, Andrew Robert
    British digital health lead born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, York Science Park, Innovation Way, Heslington, York, YO10 5NQ

      IIF 123
  • Mr Andrew Martin Davies
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Cambrai Court, 1229 Stratford Road, Birmingham, B28 9AA, United Kingdom

      IIF 124
  • Mr Andrew John Davies
    English born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Munster Road, London, SW6 6BU, United Kingdom

      IIF 125
  • Davies, Andrew Gwyn

    Registered addresses and corresponding companies
    • icon of address 38 Kiln Road, Johnston, Haverfordwest, Dyfed, SA62 3PF

      IIF 126
  • Davies, Andrew

    Registered addresses and corresponding companies
    • icon of address Oak Park, Rylands Lane, Elmley Lovett, Droitwich, WR9 0QZ, England

      IIF 127
  • Mr Andrew Davies
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 128
  • Mr Andrew Davies
    British born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 180, Brecon Road, Ystradgynlais, Swansea, SA9 1QT, Wales

      IIF 129
  • Andrew John Davies
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Rowallan Road, London, SW6 6AG, England

      IIF 130
  • Mr Andrew John Davies
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fenchurch Street, London, EC3M 3AZ

      IIF 131
  • Mr Andrew Gwyn Davies
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Market Square, Charles Street, Milford Haven, Pembrokeshire, SA73 2AE, Wales

      IIF 132
    • icon of address 22, Market Square, Milford Haven, Pembrokeshire, SA73 2AE

      IIF 133
    • icon of address 44, Hamilton Terrace, Milford Haven, SA73 3JP, Wales

      IIF 134
    • icon of address 22, 22 Market Square, Milford Haven, Sa67 8re, Wales, SA73 2AE

      IIF 135
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 34 Sorrel Drive, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    ABBEY PROTECTION PUBLIC LIMITED COMPANY - 2016-07-01
    ABBEY PROTECTION LIMITED - 2007-11-14
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 69 - Director → ME
  • 3
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 74 - Director → ME
  • 4
    03842083 LTD - 2018-01-22
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 68 - Director → ME
  • 5
    03246351 LIMITED - 2018-01-22
    ACCOUNTAX UK LIMITED - 2018-01-08
    ROCKFIELD DEVELOPMENTS LIMITED - 1996-10-18
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 71 - Director → ME
  • 6
    icon of address 180 Brecon Road Ystradgynlais, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,634 GBP2020-05-31
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 180 Brecon Road, Ystradgynlais, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 8
    MAX AT LLOYD'S LTD. - 2010-05-14
    IMAGINE SYNDICATE MANAGEMENT LIMITED - 2008-11-11
    ABACUS SYNDICATES LIMITED - 2006-09-20
    TRINITY SYNDICATES LIMITED - 2000-04-28
    BATCH PROPERTIES LIMITED - 1997-10-15
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 65 - Director → ME
  • 9
    icon of address 20 Fenchurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 86 - Director → ME
  • 10
    3678TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-03-08
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 88 - Director → ME
  • 11
    icon of address 7/8 Wilton Terrace, Dublin 2, Ireland
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 76 - Director → ME
  • 12
    MAX CAPITAL SERVICES UK LTD - 2010-05-14
    3638TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-06-25
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 89 - Director → ME
  • 13
    MAX UK HOLDINGS LTD. - 2010-05-24
    MAX UK HOLDINGS LTD - 2008-11-11
    IMAGINE GROUP (UK) LIMITED - 2008-11-10
    TALOS GROUP (UK) LIMITED - 2006-07-27
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 94 - Director → ME
  • 14
    MAX CORPORATE CAPITAL 2 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 2 LIMITED - 2008-11-21
    DANISH RE CAPITAL LIMITED - 2007-04-25
    DANISH RE SYNDICATE MANAGEMENT LIMITED - 1999-04-21
    MINMAR (443) LIMITED - 1999-02-02
    icon of address 20 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 70 - Director → ME
  • 15
    MAX CORPORATE CAPITAL 3 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 3 LIMITED - 2008-11-21
    SOC CORPORATE MEMBER NO.6 LIMITED - 2007-04-25
    KEMPTHORN UNDERWRITING LIMITED - 2003-11-12
    icon of address 20 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 67 - Director → ME
  • 16
    MAX CORPORATE CAPITAL 4 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 4 LIMITED - 2008-11-21
    POLDER LTD - 2007-04-25
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 64 - Director → ME
  • 17
    MARKEL CONSULTANCY SERVICES LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 5 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 5 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 5 LIMITED - 2008-11-21
    FENWALL LIMITED - 2007-04-25
    CODEPHONE LIMITED - 2004-10-27
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 63 - Director → ME
  • 18
    MARKEL PROTECTION LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 6 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 6 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 6 LIMITED - 2008-11-21
    GREENFIELD UNDERWRITING LIMITED - 2007-04-25
    DWSCO 2196 LIMITED - 2001-11-02
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 72 - Director → ME
  • 19
    DANISH RE (UK) GROUP LIMITED - 2010-05-14
    MINMAR (445) LIMITED - 1999-02-02
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 95 - Director → ME
  • 20
    icon of address 225 Munster Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address 11 Levens Place Ince, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,691 GBP2017-09-30
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED - 2018-03-16
    ASSOCIATION OF BRITISH HEALTH-CARE INDUSTRIES LIMITED - 2005-02-17
    BRITISH HEALTH-CARE EXPORT COUNCIL LIMITED - 1988-12-08
    icon of address Suite 2, 4th Floor 1 Duchess Street, London, England
    Active Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    664,580 GBP2023-12-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 122 - Director → ME
  • 24
    icon of address Cambrai Court First Floor, 1229 Stratford Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 24 - Director → ME
  • 25
    icon of address 34 A Frithville Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -171,935 GBP2024-06-30
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 36 - Director → ME
  • 26
    BNM FINANCE LTD - 2024-06-01
    icon of address 39 Shrubbery Close, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 102 - Director → ME
  • 28
    WISDEN SPECIALTY LTD - 2019-05-03
    icon of address Lloyd's Building, One Lime Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 18 - Director → ME
  • 29
    icon of address Lloyd's Building, One Lime Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 17 - Director → ME
  • 30
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 66 - Director → ME
  • 31
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,263 GBP2024-10-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    RJP 1112 LIMITED - 2000-12-29
    icon of address Cedarwood House Snowhill Lane, Copthorne, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,511 GBP2023-12-31
    Officer
    icon of calendar 2003-06-01 ~ now
    IIF 7 - Director → ME
  • 33
    icon of address 44 Hamilton Terrace, Milford Haven, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-08-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 225 Munster Road, Fulham, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,458 GBP2016-10-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Has significant influence or control as a member of a firmOE
  • 35
    GALATEA AGENCIES LIMITED - 2010-05-04
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 61 - Director → ME
  • 36
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 37
    icon of address 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 28 - Director → ME
  • 38
    icon of address 14 14 Cae Melin Avenue, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 14 - Director → ME
  • 39
    icon of address C/o Trac Group Ltd, Pelham Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 40
    icon of address 225 Munster Road, Fulham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 13 - Director → ME
  • 41
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 42
    MARKEL 702 (LONDON) LIMITED - 2002-01-02
    R.E. BROWN UNDERWRITING (LONDON) LIMITED - 2000-10-02
    IMPACTWATCH LIMITED - 1996-03-04
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-05 ~ dissolved
    IIF 78 - Director → ME
  • 43
    MARKEL 702 (UK) LIMITED - 2002-01-02
    R.E.BROWN UNDERWRITING LIMITED - 2000-10-02
    INTERCEDE GUARANTEE 2 LIMITED - 1990-07-06
    icon of address 20 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 44
    TERRA NOVA ASSET MANAGEMENT LIMITED - 2000-04-20
    ALNERY NO. 1381 LIMITED - 1994-12-07
    icon of address The Markel Building, 49 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-27 ~ dissolved
    IIF 99 - Director → ME
  • 45
    icon of address 20 Fenchurch Street, London
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ now
    IIF 79 - Director → ME
  • 46
    TERRA NOVA CAPITAL LIMITED - 2000-04-20
    CAVEBERRY LIMITED - 1995-10-30
    icon of address 20 Fenchurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-27 ~ now
    IIF 96 - Director → ME
  • 47
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 73 - Director → ME
  • 48
    icon of address 20 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 19 - Director → ME
  • 49
    TERRA NOVA INSURANCE COMPANY LIMITED - 2002-11-04
    icon of address 20 Fenchurch Street, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-16 ~ now
    IIF 84 - Director → ME
  • 50
    TERRA NOVA INSURANCE (UK) HOLDINGS PLC - 2000-04-20
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-07-27 ~ dissolved
    IIF 82 - Director → ME
  • 51
    MARKEL INSURANCE SERVICES LIMITED - 2002-11-29
    TERRA NOVA INFORMATION SERVICES LIMITED - 2000-04-20
    OCTAVIAN COMPUTER SERVICES LIMITED - 1998-05-05
    MANIF SERVICES LIMITED - 1991-04-10
    icon of address 20 Fenchurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-27 ~ now
    IIF 98 - Director → ME
  • 52
    OCTAVIAN SYNDICATE MANAGEMENT LIMITED - 2000-04-20
    SAFFRONPLACE LIMITED - 1996-01-09
    icon of address 20 Fenchurch Street, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-08 ~ now
    IIF 85 - Director → ME
  • 53
    ALTERRA UK UNDERWRITING SERVICES LIMITED - 2014-01-22
    MAX UK UNDERWRITING SERVICES LTD. - 2010-05-14
    MAX AT LLOYD'S SERVICES LTD. - 2009-03-02
    IMAGINE UNDERWRITING SERVICES LIMITED - 2008-11-11
    ABACUS UNDERWRITING AGENCIES LIMITED - 2006-09-20
    COMPOSIT SERVICES LIMITED - 2000-03-14
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 91 - Director → ME
  • 54
    EGBERT H. TAYLOR & COMPANY LIMITED - 1991-03-01
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 107 - Director → ME
  • 55
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,251 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 57
    icon of address 22 Market Square, Milford Haven, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,328 GBP2023-10-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 120 - Director → ME
    icon of calendar 2006-10-25 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 22 Market Square Charles Street, Milford Haven, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    116,533 GBP2024-04-30
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 22 22 Market Square, Milford Haven, Sa67 8re, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,543 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address First Floor, Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 61
    IMGLOBAL LIMITED - 2021-02-19
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,315 GBP2024-02-28
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 23 - Director → ME
  • 62
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,673 GBP2024-12-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 63
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,758 GBP2023-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 64
    JLJ MARINE SERVICES LIMITED - 2002-03-26
    INLAW ONE HUNDRED AND FIFTY-ONE LIMITED - 1998-12-11
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 75 - Director → ME
  • 65
    icon of address 111 Matilda Street, Sheffield
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 52 - Director → ME
  • 66
    EVER 1491 LIMITED - 2001-08-17
    icon of address Enterprise House, York Science Park Innovation Way, Heslington, York
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 123 - Director → ME
Ceased 50
  • 1
    icon of address 33c Werter Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,668 GBP2023-03-31
    Officer
    icon of calendar 1992-03-09 ~ 2004-05-26
    IIF 16 - Director → ME
  • 2
    icon of address 14 Queens Road, Thames Ditton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-12-07
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABBEY PROTECTION PUBLIC LIMITED COMPANY - 2016-07-01
    ABBEY PROTECTION LIMITED - 2007-11-14
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-17 ~ 2019-12-03
    IIF 60 - Director → ME
  • 4
    K.W.P. MEDI-CARE LIMITED - 1992-11-26
    icon of address Unit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2004-10-12 ~ 2010-07-16
    IIF 37 - Director → ME
    icon of calendar 2004-10-12 ~ 2010-07-16
    IIF 101 - Secretary → ME
  • 5
    MAX AT LLOYD'S LTD. - 2010-05-14
    IMAGINE SYNDICATE MANAGEMENT LIMITED - 2008-11-11
    ABACUS SYNDICATES LIMITED - 2006-09-20
    TRINITY SYNDICATES LIMITED - 2000-04-28
    BATCH PROPERTIES LIMITED - 1997-10-15
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2019-12-03
    IIF 83 - Director → ME
  • 6
    MAX CORPORATE CAPITAL 2 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 2 LIMITED - 2008-11-21
    DANISH RE CAPITAL LIMITED - 2007-04-25
    DANISH RE SYNDICATE MANAGEMENT LIMITED - 1999-04-21
    MINMAR (443) LIMITED - 1999-02-02
    icon of address 20 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2019-12-03
    IIF 92 - Director → ME
  • 7
    MAX CORPORATE CAPITAL 3 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 3 LIMITED - 2008-11-21
    SOC CORPORATE MEMBER NO.6 LIMITED - 2007-04-25
    KEMPTHORN UNDERWRITING LIMITED - 2003-11-12
    icon of address 20 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2019-12-03
    IIF 97 - Director → ME
  • 8
    MAX CORPORATE CAPITAL 4 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 4 LIMITED - 2008-11-21
    POLDER LTD - 2007-04-25
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2019-12-03
    IIF 80 - Director → ME
  • 9
    MARKEL CONSULTANCY SERVICES LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 5 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 5 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 5 LIMITED - 2008-11-21
    FENWALL LIMITED - 2007-04-25
    CODEPHONE LIMITED - 2004-10-27
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2019-12-03
    IIF 81 - Director → ME
  • 10
    MARKEL PROTECTION LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 6 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 6 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 6 LIMITED - 2008-11-21
    GREENFIELD UNDERWRITING LIMITED - 2007-04-25
    DWSCO 2196 LIMITED - 2001-11-02
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2019-12-03
    IIF 90 - Director → ME
  • 11
    icon of address 228 Munster Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -7,803 GBP2023-10-31
    Officer
    icon of calendar 2012-10-03 ~ 2013-06-13
    IIF 31 - Director → ME
  • 12
    icon of address 9a Marshfield Bank Business Park, Middlewich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,400,000 GBP2024-04-30
    Officer
    icon of calendar 2013-10-31 ~ 2013-11-20
    IIF 38 - Director → ME
  • 13
    icon of address 28 Goosemoor Lane, Erdington, Birmingham
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -23,096 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-11-17 ~ 2020-11-01
    IIF 1 - Director → ME
  • 14
    COOKE & SON FURNITURE LIMITED - 1993-09-16
    icon of address 28 Goosemoor Lane, Erdington, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    4,958,624 GBP2024-03-31
    Officer
    icon of calendar 2011-05-27 ~ 2020-11-01
    IIF 5 - Director → ME
  • 15
    COOKES STORAGE SOLUTIONS LIMITED - 2015-09-02
    icon of address 28 Goosemoor Lane, Erdington, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -114,068 GBP2024-03-31
    Officer
    icon of calendar 2015-06-02 ~ 2020-11-01
    IIF 6 - Director → ME
  • 16
    COOKES BATHROOMS LIMITED - 2023-05-25
    icon of address 6b Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,551 GBP2024-03-31
    Officer
    icon of calendar 2017-08-22 ~ 2020-11-01
    IIF 2 - Director → ME
  • 17
    ELECTRICAL CONTRACTORS' INSURANCE COMPANY LIMITED - 2015-03-02
    icon of address 20 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2020-11-30
    IIF 20 - Director → ME
  • 18
    MIDLAND CONTAINER LIMITED - 1991-03-01
    MIDLAND CONTAINER AND PALLETT COMPANY LIMITED - 1980-12-31
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -914,646 GBP2023-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2018-05-11
    IIF 109 - Director → ME
  • 19
    HAWK NEWCO LIMITED - 2013-07-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2017-11-30
    IIF 111 - Director → ME
  • 20
    TRENT BIDCO LIMITED - 2017-12-20
    icon of address Oak Park Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    12,186 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-05-11
    IIF 127 - Secretary → ME
  • 21
    HAWK MIDCO LIMITED - 2013-06-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2017-11-30
    IIF 110 - Director → ME
  • 22
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -256 GBP2020-04-29
    Officer
    icon of calendar 2007-10-06 ~ 2009-07-06
    IIF 29 - Director → ME
  • 23
    SHELFCO (NO.1172) LIMITED - 1996-05-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-19 ~ 2018-09-05
    IIF 100 - Director → ME
  • 24
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2019-12-03
    IIF 93 - Director → ME
  • 25
    ALTERRA EUROPE PLC - 2013-07-23
    icon of address Refer To Parent Registry, Dublin, Ireland
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ 2015-06-30
    IIF 77 - Director → ME
  • 26
    ABBEY PROTECTION GROUP LIMITED - 2019-04-30
    icon of address 20 Fenchurch Street, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ 2017-08-14
    IIF 62 - Director → ME
  • 27
    OCTAVIAN SYNDICATE MANAGEMENT LIMITED - 2000-04-20
    SAFFRONPLACE LIMITED - 1996-01-09
    icon of address 20 Fenchurch Street, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-06 ~ 2000-10-17
    IIF 21 - Director → ME
  • 28
    NATIONAL REFRIGERANTS OF AMERICA LIMITED - 2008-11-12
    NRI LIMITED - 1993-01-12
    BEALAW (238) LIMITED - 1989-05-09
    icon of address Second Floor, 28 Rodney Street, Liverpool, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    83,013,908 GBP2023-12-31
    Officer
    icon of calendar 2002-06-01 ~ 2003-09-04
    IIF 48 - Director → ME
  • 29
    PENSO CONSULTANCY LTD - 2008-01-14
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 117 - Director → ME
  • 30
    P+Z ENGINEERING LIMITED - 2005-03-10
    icon of address 8th Floor Central Sqare, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 118 - Director → ME
  • 31
    PENSO HOLDINGS LTD - 2009-01-15
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    187,912 GBP2017-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 115 - Director → ME
  • 32
    D.D.M. HOLDINGS LIMITED - 2009-01-15
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 116 - Director → ME
  • 33
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 113 - Director → ME
  • 34
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22 GBP2017-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-02
    IIF 114 - Director → ME
  • 35
    URW REFRIGERATION WHOLESALE LIMITED - 2014-06-18
    UR REFRIGERATION WHOLESALE LIMITED - 2013-07-10
    UNITED REFRIGERATION (U.K.) LIMITED - 2012-03-09
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2003-09-04
    IIF 49 - Director → ME
  • 36
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    167,547 GBP2017-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2017-12-07
    IIF 112 - Director → ME
  • 37
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2018-05-11
    IIF 106 - Director → ME
  • 38
    QUAYSHELFCO 1152 LIMITED - 2005-06-07
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2018-05-11
    IIF 108 - Director → ME
  • 39
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2017-03-30
    IIF 105 - Director → ME
  • 40
    ROUNDSTRIKE LIMITED - 1987-08-07
    icon of address 20 Fenchurch Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    102 GBP2019-09-30
    Officer
    icon of calendar 1999-04-19 ~ 2002-12-19
    IIF 22 - Director → ME
  • 41
    TRAC MEASUREMENT SYSTEMS LIMITED - 2014-03-27
    TMS TECHNOLOGY LIMITED - 2003-02-26
    MARINE EXPRESS LIMITED - 1999-06-23
    icon of address Torus House Nedge Hill Science Park, Nedge Hill, Telford, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2013-10-31
    IIF 44 - Director → ME
  • 42
    BROOMCO (4267) LIMITED - 2014-04-04
    icon of address Torus House Nedge Hill Science Park, Nedge Hill, Telford, Shropshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2013-11-25
    IIF 39 - Director → ME
  • 43
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    TRAC ENGINEERING LIMITED - 2003-01-15
    HS135 LIMITED - 2002-12-20
    icon of address 4th Floor 24 Old Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 42 - Director → ME
  • 44
    TRAC AEROSPACE LIMITED - 2003-02-24
    icon of address Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,339,000 GBP2025-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2013-11-20
    IIF 41 - Director → ME
  • 45
    HEATON PRECISION LIMITED - 2003-01-08
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 43 - Director → ME
  • 46
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 104 - Director → ME
  • 47
    TRAC BAKER LIMITED - 2008-03-27
    BAKER AND BIRCH LIMITED - 2005-02-09
    icon of address 3 Bramble Way, Somercotes, Alfreton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 45 - Director → ME
  • 48
    TRAC PRECISION MACHINING LIMITED - 2023-04-26
    TRAC HAMMEC LIMITED - 2004-07-01
    HS 193 LIMITED - 2004-01-07
    icon of address Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,949,000 GBP2025-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2013-11-20
    IIF 40 - Director → ME
  • 49
    TRAC TOOL DESIGN COMPANY LIMITED - 2013-06-04
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 103 - Director → ME
  • 50
    TRAC TOOL DESIGN CO (TURBINE OVERHAUL SERVICE) LIMITED - 1997-03-25
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-20
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.